Company NamePm Links Holdings 2020 Limited
Company StatusActive
Company Number13087888
CategoryPrivate Limited Company
Incorporation Date17 December 2020(3 years, 4 months ago)
Previous NamePremier Modular Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Keith John Maddin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Premier Modular Limited Catfoss Industrial Est
Catfoss Airfield, Brandesburton
Driffield
YO25 8EJ
Director NameMr James Toby Page
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Premier Modular Limited Catfoss Industrial Est
Catfoss Airfield, Brandesburton
Driffield
YO25 8EJ
Director NameMr Daniel Allison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Modular Limited Catfoss Industrial Estate
Catfoss Lane
Driffield
YO25 8EJ
Director NameMr Craig Glover
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Modular Limited Catfoss Industrial Estate
Catfoss Lane
Driffield
YO25 8EJ
Director NameMr David Christopher Harris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Modular Limited Catfoss Industrial Estate
Catfoss Lane
Driffield
YO25 8EJ

Location

Registered AddressC/O Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane
Catfoss Airfield, Brandesburton
Driffield
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

9 August 2023Delivered on: 16 August 2023
Persons entitled: Mml UK Advisor LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

21 December 2023Change of details for Birdie Bidco Limited as a person with significant control on 17 November 2023 (2 pages)
21 December 2023Confirmation statement made on 19 December 2023 with updates (7 pages)
17 November 2023Company name changed premier modular holdings LTD\certificate issued on 17/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-19
(3 pages)
3 October 2023Group of companies' accounts made up to 30 June 2022 (70 pages)
29 August 2023Notification of Birdie Bidco Limited as a person with significant control on 8 August 2023 (2 pages)
25 August 2023Cessation of Cabot Square Capital Gp V Llp as a person with significant control on 8 August 2023 (1 page)
25 August 2023Cessation of Cabot Square Capital Llp as a person with significant control on 8 August 2023 (1 page)
21 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 August 2023Memorandum and Articles of Association (48 pages)
21 August 2023Registration of charge 130878880002, created on 9 August 2023 (16 pages)
16 August 2023Registration of charge 130878880001, created on 9 August 2023 (11 pages)
15 August 2023Termination of appointment of James Toby Page as a director on 8 August 2023 (1 page)
15 August 2023Termination of appointment of Keith John Maddin as a director on 8 August 2023 (1 page)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
24 October 2022Group of companies' accounts made up to 30 June 2021 (68 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (6 pages)
23 February 2022Confirmation statement made on 16 December 2021 with updates (6 pages)
20 January 2022Solvency Statement dated 19/01/22 (2 pages)
20 January 2022Statement by Directors (2 pages)
20 January 2022Statement of capital on 20 January 2022
  • GBP 58,746.19
(5 pages)
20 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2021Statement by Directors (2 pages)
16 December 2021Statement of capital on 16 December 2021
  • GBP 79,548.32
(5 pages)
16 December 2021Solvency Statement dated 15/12/21 (2 pages)
16 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 December 2021Change of details for Cabot Square Capital Nominee Limited as a person with significant control on 1 December 2021 (2 pages)
3 December 2021Notification of Cabot Square Capital Gp V Llp as a person with significant control on 1 December 2021 (2 pages)
3 December 2021Notification of Cabot Square Capital Llp as a person with significant control on 1 December 2021 (2 pages)
2 December 2021Cessation of Cabot Square Capital Nominee Limited as a person with significant control on 1 December 2021 (1 page)
25 August 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 136,226.32
(6 pages)
29 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2021Memorandum and Articles of Association (44 pages)
11 May 2021Current accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
3 March 2021Registered office address changed from , Cabot Square Capital Llp 1 Connaught Place, London, W2 2ET, United Kingdom to C/O Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane Catfoss Airfield, Brandesburton Driffield YO25 8EJ on 3 March 2021 (1 page)
1 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 March 2021Memorandum and Articles of Association (42 pages)
24 February 2021Appointment of Mr David Christopher Harris as a director on 5 February 2021 (2 pages)
24 February 2021Appointment of Mr Daniel Allison as a director on 5 February 2021 (2 pages)
24 February 2021Appointment of Mr Craig Glover as a director on 5 February 2021 (2 pages)
17 December 2020Incorporation
Statement of capital on 2020-12-17
  • GBP 1
(35 pages)